- Company Overview for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
- Filing history for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
- People for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
- Charges for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
- Insolvency for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
- More for CAMBRIDGE MEDIA HOLDINGS LTD (06635258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
17 Aug 2010 | AP01 | Appointment of Mr Stephen John Paul as a director | |
17 Aug 2010 | AP01 | Appointment of Mr Alastair Campbell as a director | |
17 Aug 2010 | AP01 | Appointment of Mrs Jennifer Mary Agnes Manstead as a director | |
19 May 2010 | SH08 | Change of share class name or designation | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | CC04 | Statement of company's objects | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
10 Nov 2009 | SH02 | Sub-division of shares on 23 September 2009 | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 23 September 2009
|
|
20 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
08 Sep 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 | |
12 Aug 2008 | 288a | Director appointed peter bridgewater | |
12 Aug 2008 | 288a | Secretary appointed daniel logan | |
03 Jul 2008 | 288b | Appointment terminated secretary uk company secretaries LTD | |
03 Jul 2008 | 288b | Appointment terminated director uk incorporations LTD | |
01 Jul 2008 | NEWINC | Incorporation |